UKBizDB.co.uk

BROADGATE ESTATES PEOPLE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadgate Estates People Management Limited. The company was founded 17 years ago and was given the registration number 06248493. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROADGATE ESTATES PEOPLE MANAGEMENT LIMITED
Company Number:06248493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, W1H 7LX

Director30 April 2019Active
York House, 45 Seymour Street, London, W1H 7LX

Director30 April 2019Active
2, Kingdom Street, Paddington Central, London, England, W2 6BD

Director21 February 2017Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary15 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 May 2007Active
The Grales, St Mary Bourne, Andover, SP11 6AY

Director15 May 2007Active
2, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director15 May 2007Active
2, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director21 January 2010Active
48 Mundania Road, East Dulwich, London, SE22 0NW

Director15 May 2007Active
2, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director01 March 2010Active
The Old Stables Desborough Road, Stoke Albany, Market Harborough, LE16 8PS

Director15 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 May 2007Active

People with Significant Control

British Land Property Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-08-25Change of name

Certificate change of name company.

Download
2022-08-25Change of name

Change of name notice.

Download
2022-08-25Change of name

Change of name request comments.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.